KENNET 1ST LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Registered office address changed from 59 Ferozeshah Road Northfields Devizes SN10 2JH England to 3 Horse Leaze Devizes SN10 2FT on 2021-06-28

View Document

22/04/2122 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/11/1921 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 CESSATION OF CHRISTOPHER LOS AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOS

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 10 TARPAN WALK WESTBURY WILTSHIRE BA13 3GZ UNITED KINGDOM

View Document

20/03/1920 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

18/07/1718 July 2017 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company